Search icon

CASTANEDA ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTANEDA ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689379
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVE, 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED F CASTANEDA AIA Chief Executive Officer 505 8TH AVE, 11TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 8TH AVE, 11TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133698590
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-11 1996-12-23 Address 505 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1994-01-11 1996-12-23 Address 505 8TH AVENUE, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1994-01-11 1996-12-23 Address C/O LINDA M MYLES ESQ, 26 BROADWAY SUITE 400, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1992-12-24 1994-01-11 Address 26 BROADWAY, SUITE 400, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209002650 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070102002478 2007-01-02 BIENNIAL STATEMENT 2006-12-01
050126002680 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021119002813 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001207002369 2000-12-07 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State